Search icon

PERCY'S SHOES, INC.

Branch

Company Details

Name: PERCY'S SHOES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2004 (21 years ago)
Branch of: PERCY'S SHOES, INC., Florida (Company Number P94000040555)
Entity Number: 3077261
ZIP code: 33480
County: New York
Place of Formation: Florida
Address: 251 ROYAL PALM WAY STE 200, Suite 200, Palm Beach, FL, United States, 33480
Principal Address: 251 ROYAL PALM WAY, SUITE 200, PALM BEACH, FL, United States, 33480

Chief Executive Officer

Name Role Address
PERCIVAL STEINHART III Chief Executive Officer 251 ROYAL PALM WAY, SUITE 200, PALM BEACH, FL, United States, 33480

DOS Process Agent

Name Role Address
PERCY'S SHOES INC. DOS Process Agent 251 ROYAL PALM WAY STE 200, Suite 200, Palm Beach, FL, United States, 33480

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 251 ROYAL PALM WAY, SUITE 200, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-07-27 Address 251 ROYAL PALM WAY, SUITE 200, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer)
2023-07-27 2024-07-02 Address 251 ROYAL PALM WAY, SUITE 200, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer)
2023-07-27 2024-07-02 Address 251 ROYAL PALM WAY STE 200, Suite 209, PALM BEACH, FL, 33480, USA (Type of address: Service of Process)
2012-07-18 2023-07-27 Address 251 ROYAL PALM WAY, SUITE 200, PALM BEACH, FL, 33480, USA (Type of address: Service of Process)
2012-07-18 2023-07-27 Address 251 ROYAL PALM WAY, SUITE 200, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer)
2008-08-12 2012-07-18 Address 323 WORTH AVENUE, PALM BEACH, FL, 33480, USA (Type of address: Service of Process)
2006-09-19 2012-07-18 Address 425 SEASPRAY AVENUE, PALM BEACH, FL, 33480, USA (Type of address: Principal Executive Office)
2006-09-19 2012-07-18 Address 323 WORTH AVE, STE D, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer)
2004-07-13 2008-08-12 Address 323 WORTH AVE, PALM BEACH, FL, 33480, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702001478 2024-07-02 BIENNIAL STATEMENT 2024-07-02
230727001870 2023-07-27 BIENNIAL STATEMENT 2022-07-01
200702060175 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180703006726 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160706006798 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140701006881 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120718006324 2012-07-18 BIENNIAL STATEMENT 2012-07-01
080812002480 2008-08-12 BIENNIAL STATEMENT 2008-07-01
060919002565 2006-09-19 BIENNIAL STATEMENT 2006-07-01
040713000495 2004-07-13 APPLICATION OF AUTHORITY 2004-07-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-12 No data 987 MADISON AVE, Manhattan, NEW YORK, NY, 10075 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-07 No data 987 MADISON AVE, Manhattan, NEW YORK, NY, 10075 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1702544 OL VIO INVOICED 2014-06-10 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-06-07 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4204548500 2021-02-25 0202 PPS 944 Madison Ave 944 Madison Avenue, New York, NY, 10021-2673
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88705
Loan Approval Amount (current) 88705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-2673
Project Congressional District NY-12
Number of Employees 5
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89291.44
Forgiveness Paid Date 2021-10-25
1883157404 2020-05-05 0202 PPP 944 MADISON AVE, NEW YORK, NY, 10021-2673
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90900
Loan Approval Amount (current) 90900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10021-2673
Project Congressional District NY-12
Number of Employees 7
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91922.62
Forgiveness Paid Date 2021-06-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State